78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director Name | Mr Mark James Caldwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Barlow Andrews 78 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Mr Mark James Caldwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Barlow Andrews 78 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Mrs Margaret Elaine Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernbeck Foden Lane Alderley Edge Cheshire SK9 7TH |
Telephone | 01625 582548 |
---|---|
Telephone region | Macclesfield |
Registered Address | C/O Barlow Andrews 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Bluemantle Developments LTD 90.00% Ordinary B |
---|---|
10 at £1 | Bluemantle Developments LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£111,798 |
Cash | £8 |
Current Liabilities | £5,599 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (As "Security Trustee") Classification: First amendment and restatement deed Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and the finance parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north west side of thorp street, macclesfield t/n CH125082 by way of fixed charge all rents receivable & all plant machinery fixtures fittings. The goodwill of any business carried on at the property see image for full details. Outstanding |
11 July 2008 | Delivered on: 23 July 2008 Persons entitled: Alpha Investments (North West) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north west side of thorp street macclesfield t/no CH125082 all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 July 2008 | Delivered on: 23 July 2008 Persons entitled: Foden Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north west side of thorp street macclesfield t/no CH125082 all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north west side of thorp street, macclesfield t/no CH125082 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 June 2015 | Delivered on: 26 June 2015 Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Trustee) Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 29 June 2015 Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L. Classification: A registered charge Particulars: Charges by way of legal mortgage freehold title of land at wincham lane, wincham cheshire, title numbers CH432119, CH244016 and CH246023; freehold title of metropolitan house, station road, cheadle hulme, cheadle stockport SK8 7AZ, title number GM387726; leasehold title of gen-probe house (formerly heron house), unit 3 the oakes business park, title number GM722527; leasehold title of 30 philips park road, beswick, manchester M11 3FX, title number GM175094; freehold title of land north west of thorp street, macclesfield, title number CH125082; freehold title of union mill and bengal mill upper helena street manchester, title number GM201817; leasehold title of plot 11B roundthorn industrial estate, dallimore road, wythenshawe, manchester, title number MAN214751; leasehold title of plot 12 gateway building, roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214755; leasehold title of plot 14 roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214764; leasehold title of plot 28A roundthorn industrial estate, ledson road, wythenshawe, manchester, title number MAN214767; leasehold title of plot 31 roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214771; leasehold title of plot 37 stratus house, roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214772; leasehold title of plot 52 roundthorn industrial estate, dallimore road, wythenshawe, manchester, title number MAN214774; freehold title of land on east side of redhouse lane, disley, stockport, title number CH435382. Charges by way of fixed charge all other properties which in the future becomes vested in it together with any other rights, title or interest of it in the properties wherever situated. “For more details please refer to the instrument.â€. Outstanding |
19 December 2013 | Delivered on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: First amendment and restatement deed Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north west side of thorp street macclesfield t/no:CH125082 rental income guaranties warranties agreementsall payments made under any insurance policy goodwill plant machinery fixtures fittings floating charge all moveable plant machinery equipment see image for full details. Outstanding |
29 January 2010 | Delivered on: 2 February 2010 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the finance parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 June 2006 | Delivered on: 5 July 2006 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them and all other monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north west side of thorp street, macclesfield t/no. CH125082 and the proceeds of any sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 February 2006 | Delivered on: 23 February 2006 Satisfied on: 18 July 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being, f/h land on the north west side of thorp street, macclesfield t/no CH125082 and by way of specific charge all income and rights relating thereto from time to time in relation to the property and the proceeds of any sale, lease or other disposition. See the mortgage charge document for full details. Fully Satisfied |
16 February 2006 | Delivered on: 23 February 2006 Satisfied on: 18 July 2008 Persons entitled: Nm Rothschild & Sons Limited Classification: Second legal charge Secured details: All monies due or to become due from the borrowers to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being, f/h land on the north west side of thorp street, macclesfield t/no CH125082 and by way of specific charge all income and rights relating thereto from time to time in relation to the property and the proceeds of any sale, lease or other disposition. See the mortgage charge document for full details. Fully Satisfied |
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
---|---|
24 February 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
21 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 June 2015 | Registration of charge 056558820013, created on 25 June 2015 (117 pages) |
29 June 2015 | Registration of charge 056558820013, created on 25 June 2015 (117 pages) |
26 June 2015 | Registration of charge 056558820014, created on 25 June 2015 (28 pages) |
26 June 2015 | Registration of charge 056558820014, created on 25 June 2015 (28 pages) |
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
2 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 December 2013 | Registration of charge 056558820012 (28 pages) |
21 December 2013 | Registration of charge 056558820012 (28 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
28 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
28 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
24 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
30 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr James Caldwell on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr James Caldwell on 14 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr James Caldwell on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Mark James Caldwell on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Mark James Caldwell on 20 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr James Caldwell on 20 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr Mark James Caldwell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Mark James Caldwell on 14 May 2010 (1 page) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
24 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
24 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
24 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
15 July 2008 | Resolutions
|
27 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
16 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
16 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
30 March 2007 | Accounting reference date extended from 31/05/06 to 31/05/07 (1 page) |
30 March 2007 | Accounting reference date extended from 31/05/06 to 31/05/07 (1 page) |
23 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
5 July 2006 | Particulars of mortgage/charge (9 pages) |
5 July 2006 | Particulars of mortgage/charge (9 pages) |
23 February 2006 | Particulars of mortgage/charge (11 pages) |
23 February 2006 | Particulars of mortgage/charge (11 pages) |
23 February 2006 | Particulars of mortgage/charge (11 pages) |
23 February 2006 | Particulars of mortgage/charge (11 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page) |
16 December 2005 | Incorporation (17 pages) |
16 December 2005 | Incorporation (17 pages) |